Advanced company searchLink opens in new window

ADSL LIMITED

Company number 13751808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2024 AD01 Registered office address changed from C/O Digitus 363a Dunstable Road Luton LU4 8BY England to 43-45 Washwood Heath Road Saltley Birmingham B8 1RS on 28 October 2024
25 Oct 2024 AA Micro company accounts made up to 30 November 2023
22 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
18 Oct 2024 PSC07 Cessation of Tayyab Mumtaz Qureshi as a person with significant control on 18 October 2024
18 Oct 2024 PSC01 Notification of Shabana Akhtar as a person with significant control on 18 October 2024
18 Oct 2024 TM01 Termination of appointment of Tayyab Mumtaz Qureshi as a director on 18 October 2024
18 Oct 2024 AP01 Appointment of Mrs Shabana Akhtar as a director on 18 October 2024
18 Oct 2024 AD01 Registered office address changed from 41 the Broadway London W5 2NP England to C/O Digitus 363a Dunstable Road Luton LU4 8BY on 18 October 2024
20 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
21 Jun 2023 AD01 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 41 the Broadway London W5 2NP on 21 June 2023
18 Jun 2023 AD01 Registered office address changed from 41 the Broadway London W5 2NP England to 9 Princes Square Harrogate HG1 1nd on 18 June 2023
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 CS01 Confirmation statement made on 17 November 2022 with updates
04 Apr 2023 PSC01 Notification of Tayyab Mumtaz Qureshi as a person with significant control on 4 April 2023
04 Apr 2023 AP01 Appointment of Mr Tayyab Mumtaz Qureshi as a director on 4 April 2023
04 Apr 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 41 the Broadway London W5 2NP on 4 April 2023
04 Apr 2023 TM01 Termination of appointment of Marc Anthony Feldman as a director on 4 April 2023
04 Apr 2023 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 4 April 2023
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-18
  • GBP 100